Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/23, WITH UPDATES |
2023-03-23 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-02-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-02-01 |
update statutory_documents 23/12/22 STATEMENT OF CAPITAL GBP 55 |
2023-01-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA BRYER |
2023-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CAVENDISH |
2022-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-01-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-12-22 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-03-31 |
2021-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA BRYER / 25/03/2021 |
2021-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE JOHN CHARLES CAVENDISH / 25/03/2021 |
2021-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARK BRYER / 25/03/2021 |
2021-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES |
2021-03-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS MARK BRYER / 25/03/2021 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2021-04-30 |
2021-01-28 |
update website_status Disallowed => OK |
2021-01-28 |
delete source_ip 62.233.121.40 |
2021-01-28 |
insert source_ip 216.59.56.141 |
2021-01-28 |
update robots_txt_status www.ats-group.co.uk: 200 => 0 |
2021-01-27 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-10-18 |
update website_status FlippedRobots => Disallowed |
2020-09-19 |
update website_status Disallowed => FlippedRobots |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-06 |
update website_status FlippedRobots => Disallowed |
2020-06-12 |
update website_status Disallowed => FlippedRobots |
2020-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
2020-04-13 |
update website_status FlippedRobots => Disallowed |
2020-03-25 |
update website_status Disallowed => FlippedRobots |
2020-01-24 |
update website_status FlippedRobots => Disallowed |
2020-01-01 |
update website_status Disallowed => FlippedRobots |
2019-12-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-12-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-11-18 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-11-02 |
update website_status FlippedRobots => Disallowed |
2019-10-13 |
update website_status Disallowed => FlippedRobots |
2019-08-14 |
update website_status FlippedRobots => Disallowed |
2019-07-26 |
update website_status Disallowed => FlippedRobots |
2019-05-27 |
update website_status FlippedRobots => Disallowed |
2019-05-04 |
update website_status Disallowed => FlippedRobots |
2019-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
2019-03-04 |
update website_status FlippedRobots => Disallowed |
2019-02-04 |
update website_status OK => FlippedRobots |
2019-01-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-01-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-12-05 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-12-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-11-24 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-02-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-01-19 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-05-11 |
update returns_last_madeup_date 2015-03-25 => 2016-03-25 |
2016-05-11 |
update returns_next_due_date 2016-04-22 => 2017-04-22 |
2016-04-07 |
update statutory_documents 25/03/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-12-15 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-25 => 2015-03-25 |
2015-05-07 |
update returns_next_due_date 2015-04-22 => 2016-04-22 |
2015-04-21 |
update statutory_documents 25/03/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-02-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-01-29 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA LOUISE CARNALL / 01/12/2014 |
2014-12-18 |
insert general_emails en..@ats-group.co.uk |
2014-12-18 |
insert address A1 Star West, Westmead Ind Est., Swindon, Wiltshire, SN5 7SW |
2014-12-18 |
insert email en..@ats-group.co.uk |
2014-12-18 |
insert phone +44 (0) 1793 497 249 |
2014-12-18 |
update primary_contact null => A1 Star West, Westmead Ind Est., Swindon, Wiltshire, SN5 7SW |
2014-11-10 |
delete general_emails en..@ats-group.co.uk |
2014-11-10 |
delete address A1 Star West, Westmead Ind Est., Swindon, Wiltshire, SN5 7SW |
2014-11-10 |
delete email en..@ats-group.co.uk |
2014-11-10 |
delete phone +44 (0) 1793 497 249 |
2014-11-10 |
update primary_contact A1 Star West, Westmead Ind Est., Swindon, Wiltshire, SN5 7SW => null |
2014-10-10 |
delete source_ip 84.22.163.83 |
2014-10-10 |
insert source_ip 62.233.121.40 |
2014-06-12 |
delete about_pages_linkeddomain themeforest.net |
2014-06-12 |
delete alias King Size |
2014-06-12 |
delete contact_pages_linkeddomain themeforest.net |
2014-06-12 |
delete service_pages_linkeddomain themeforest.net |
2014-05-15 |
insert about_pages_linkeddomain themeforest.net |
2014-05-15 |
insert alias King Size |
2014-05-15 |
insert contact_pages_linkeddomain themeforest.net |
2014-05-15 |
insert service_pages_linkeddomain themeforest.net |
2014-04-07 |
update returns_last_madeup_date 2013-03-25 => 2014-03-25 |
2014-04-07 |
update returns_next_due_date 2014-04-22 => 2015-04-22 |
2014-03-27 |
update statutory_documents 25/03/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-11-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-10-21 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-29 |
delete about_pages_linkeddomain everyone-everywhere.co.uk |
2013-08-29 |
delete address A1 Star West, Westmead Industrial Estate, Swindon, Wiltshire, SN5 7SW |
2013-08-29 |
delete contact_pages_linkeddomain everyone-everywhere.co.uk |
2013-08-29 |
delete service_pages_linkeddomain everyone-everywhere.co.uk |
2013-08-29 |
insert about_pages_linkeddomain everythingeverywhere.com |
2013-08-29 |
insert address A1 Star West, Westmead Ind Est., Swindon, Wiltshire, SN5 7SW |
2013-08-29 |
insert contact_pages_linkeddomain everythingeverywhere.com |
2013-08-29 |
insert service_pages_linkeddomain everythingeverywhere.com |
2013-08-29 |
update primary_contact A1 Star West, Westmead Industrial Estate, Swindon, Wiltshire, SN5 7SW => A1 Star West, Westmead Ind Est., Swindon, Wiltshire, SN5 7SW |
2013-07-07 |
insert alias ATS Aerial Target Systems Ltd |
2013-06-26 |
update returns_last_madeup_date 2012-03-25 => 2013-03-25 |
2013-06-26 |
update returns_next_due_date 2013-04-22 => 2014-04-22 |
2013-06-24 |
delete address HANGAR ONE DRAYCOTT FARM AERODROME CHISELDON SWINDON WILTSHIRE SN4 0HX |
2013-06-24 |
insert address A1 STAR WEST WESTMEAD INDUSTRIAL ESTATE SWINDON WILTSHIRE SN5 7SW |
2013-06-24 |
update registered_address |
2013-06-23 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-05-21 |
update website_status FlippedRobotsTxt => OK |
2013-05-21 |
delete address A1 Star West
Westmead Drive
Swindon
Wiltshire
SN5 7SW |
2013-05-21 |
delete index_pages_linkeddomain wsinetmarketing.co.uk |
2013-05-21 |
delete source_ip 78.109.167.58 |
2013-05-21 |
insert source_ip 84.22.163.83 |
2013-05-10 |
update statutory_documents 25/03/13 FULL LIST |
2013-05-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD GREGG |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-02-19 |
update statutory_documents ADOPT ARTICLES 17/01/2013 |
2013-01-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-01-11 |
update statutory_documents 11/01/13 STATEMENT OF CAPITAL GBP 55 |
2012-12-18 |
update statutory_documents ADOPT ARTICLES 07/12/2012 |
2012-12-18 |
update statutory_documents PURCHASE CONTRACT 07/12/2012 |
2012-12-16 |
delete otherexecutives Mandy Bryer |
2012-12-16 |
delete otherexecutives Tom Bryer |
2012-12-16 |
delete person Mandy Bryer |
2012-12-16 |
delete person Tom Bryer |
2012-12-14 |
insert otherexecutives Mandy Bryer |
2012-12-14 |
insert otherexecutives Tom Bryer |
2012-12-14 |
delete address Hangar 1, Draycot Farm Aerodrome
Chiseldon
Swindon
Wiltshire
SN4 0HX |
2012-12-14 |
delete fax +44 (0) 1793 740567 |
2012-12-14 |
delete phone +44 (0) 1793 740666 |
2012-12-14 |
insert address A1 Star West
Westmead Drive
Swindon
Wiltshire
SN5 7SW |
2012-12-14 |
insert person Mandy Bryer |
2012-12-14 |
insert person Tom Bryer |
2012-12-14 |
insert phone +44 (0) 1793 497 249 |
2012-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2012 FROM
HANGAR ONE DRAYCOTT FARM AERODROME
CHISELDON
SWINDON
WILTSHIRE
SN4 0HX |
2012-10-24 |
delete person Job Role |
2012-10-24 |
delete person Mandy Bryer |
2012-10-24 |
delete person Tom Bryer |
2012-10-23 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-04-19 |
update statutory_documents 25/03/12 FULL LIST |
2011-10-17 |
update statutory_documents 30/06/11 TOTAL EXEMPTION FULL |
2011-04-27 |
update statutory_documents 25/03/11 FULL LIST |
2010-10-25 |
update statutory_documents 30/06/10 TOTAL EXEMPTION FULL |
2010-06-16 |
update statutory_documents DIRECTOR APPOINTED AMANDA LOUISE CARNALL |
2010-06-16 |
update statutory_documents DIRECTOR APPOINTED THOMAS MARK BRYER |
2010-04-09 |
update statutory_documents 25/03/10 FULL LIST |
2010-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NORMAN GREGG / 01/01/2010 |
2010-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE JOHN CAVENDISH / 01/01/2010 |
2010-04-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / THOMAS MARK BRYER / 01/01/2010 |
2009-10-13 |
update statutory_documents 30/06/09 TOTAL EXEMPTION FULL |
2009-05-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2009 FROM
3 SAINT JOHNS COTTAGES
THRUXTON
ANDOVER
HAMPSHIRE
SP11 8NW |
2009-05-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR THOMAS BRYER |
2009-05-28 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-04-06 |
update statutory_documents RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
2008-12-18 |
update statutory_documents 30/06/08 TOTAL EXEMPTION FULL |
2008-05-12 |
update statutory_documents RETURN MADE UP TO 25/03/08; NO CHANGE OF MEMBERS |
2007-10-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-05-23 |
update statutory_documents RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS |
2006-10-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-04-24 |
update statutory_documents RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS |
2005-11-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-04-12 |
update statutory_documents RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS |
2004-11-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-05-05 |
update statutory_documents RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS |
2003-10-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-07-26 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-26 |
update statutory_documents RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS |
2002-10-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-04-03 |
update statutory_documents RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS |
2001-10-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-05-09 |
update statutory_documents RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS |
2000-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/00 FROM:
24A/26A HIGH STREET
ANDOVER
HAMPSHIRE
SP10 1NL |
2000-07-28 |
update statutory_documents RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS |
2000-04-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-08-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1999-04-01 |
update statutory_documents RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS |
1999-03-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-04-16 |
update statutory_documents RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS |
1998-03-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-03-16 |
update statutory_documents SECRETARY RESIGNED |
1998-03-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1998-03-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1997-04-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-04-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1997-04-04 |
update statutory_documents RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS |
1996-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-24 |
update statutory_documents RETURN MADE UP TO 25/03/96; NO CHANGE OF MEMBERS |
1996-02-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
1995-05-18 |
update statutory_documents RETURN MADE UP TO 25/03/95; FULL LIST OF MEMBERS |
1994-09-21 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1994-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/94 FROM:
NO 2 THE RANK FYFIELD
ANDOVER
HAMPSHIRE
SP11 8ER |
1994-09-21 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-09-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-09-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1994-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/94 FROM:
372 OLD STREET
LONDON
EC1V 9LT |
1994-04-18 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-04-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1994-03-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |